Name: | CARPET COLORS EAST, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Bad |
Profit or Non-Profit: | Profit |
File Date: | 15 Dec 1993 (31 years ago) |
Organization Date: | 15 Dec 1993 (31 years ago) |
Last Annual Report: | 16 Apr 2002 (23 years ago) |
Organization Number: | 0323885 |
ZIP code: | 40219 |
City: | Louisville, Heritage Creek, Heritage Crk, Okolona, S... |
Primary County: | Jefferson County |
Principal Office: | 8314 PRESTON HIGHWAY, LOUISVILLE, KY 40219 |
Place of Formation: | KENTUCKY |
Common No Par Shares: | 1000 |
Name | Role |
---|---|
Tom Weiss | Treasurer |
Name | Role |
---|---|
Flo Antkies | President |
Name | Role |
---|---|
James Antkies | Vice President |
Name | Role |
---|---|
JAMES H. ANTKIES | Incorporator |
Name | Role |
---|---|
JAMES H. ANTKIES | Director |
Name | Role |
---|---|
JAMES H. ANTKIES | Registered Agent |
Name | Role |
---|---|
JAMES H. ANTKIES | Chairman |
Name | Role |
---|---|
Tom Weiss | Secretary |
Name | Status | Expiration Date |
---|---|---|
FLO'S FLOORING | Inactive | - |
FLO'S CARPET DEPOT | Inactive | 2003-09-10 |
Name | File Date |
---|---|
Administrative Dissolution Return | 2003-12-01 |
Administrative Dissolution | 2003-11-01 |
Sixty Day Notice Return | 2003-09-01 |
Annual Report | 2002-06-06 |
Annual Report | 2001-11-01 |
Reinstatement | 2001-05-03 |
Statement of Change | 2001-05-03 |
Administrative Dissolution | 2000-11-01 |
Sixty Day Notice Return | 2000-09-01 |
Annual Report | 2000-07-01 |
Sources: Kentucky Secretary of State